- Company Overview for CLEANGEAR LIMITED (SC358584)
- Filing history for CLEANGEAR LIMITED (SC358584)
- People for CLEANGEAR LIMITED (SC358584)
- Charges for CLEANGEAR LIMITED (SC358584)
- More for CLEANGEAR LIMITED (SC358584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
18 Dec 2014 | AP03 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 | |
18 Dec 2014 | AP01 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
04 Dec 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
04 Dec 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
04 Dec 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
04 Dec 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
16 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
09 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
04 Jul 2013 | MR01 | Registration of charge 3585840005 | |
03 Jul 2013 | MR01 | Registration of charge 3585840004 | |
02 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
01 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
03 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
21 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AP01 | Appointment of Scott Ian Inglis as a director | |
02 Aug 2012 | AD01 | Registered office address changed from Unit 2 Kirkton Campus Livingston West Lothian EH54 7DR on 2 August 2012 | |
24 Jul 2012 | TM02 | Termination of appointment of Kenneth Gall as a secretary | |
24 Jul 2012 | TM01 | Termination of appointment of Kenneth Gall as a director |